Search icon

PALM BEACH OBSTETRICS & GYNECOLOGY P.A. - Florida Company Profile

Company Details

Entity Name: PALM BEACH OBSTETRICS & GYNECOLOGY P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH OBSTETRICS & GYNECOLOGY P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jul 1993 (32 years ago)
Date of dissolution: 10 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: P93000048878
FEI/EIN Number 650413832

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4671 S CONGRESS AVENUE, SUITE 100-B, LAKE WORTH, FL, 33461, US
Mail Address: 4671 S CONGRESS AVENUE, SUITE 100-B, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALTUS RESEARCH 401(K) PLAN FOR PALM BEACH OBSTETRICS & GYNECOLOGY 2019 650413832 2020-02-26 PALM BEACH OBSTETRICS & GYNECOLOGY, P.A. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621399
Sponsor’s telephone number 5614340111
Plan sponsor’s address 4671 S CONGRESS AVENUE, SUITE 100B, LAKE WORTH, FL, 33461
ALTUS RESEARCH 401(K) PLAN FOR PALM BEACH OBSTETRICS & GYNECOLOGY 2018 650413832 2019-09-30 PALM BEACH OBSTETRICS & GYNECOLOGY, P.A. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621399
Sponsor’s telephone number 5614340111
Plan sponsor’s address 4671 S CONGRESS AVENUE, SUITE 100B, LAKE WORTH, FL, 33461
ALTUS RESEARCH 401(K) PLAN FOR PALM BEACH OBSTETRICS & GYNECOLOGY 2017 650413832 2018-10-04 PALM BEACH OBSTETRICS & GYNECOLOGY, P.A. 31
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621399
Sponsor’s telephone number 5614340111
Plan sponsor’s address 4671 S CONGRESS AVENUE, SUITE 100B, LAKE WORTH, FL, 33461
ALTUS RESEARCH 401(K) PLAN FOR PALM BEACH OBSTETRICS & GYNECOLOGY 2017 650413832 2019-09-30 PALM BEACH OBSTETRICS & GYNECOLOGY, P.A. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621399
Sponsor’s telephone number 5614340111
Plan sponsor’s address 4671 S CONGRESS AVENUE, SUITE 100B, LAKE WORTH, FL, 33461
ALTUS RESEARCH 401(K) PLAN FOR PALM BEACH OBSTETRICS & GYNECOLOGY 2016 650413832 2017-10-10 PALM BEACH OBSTETRICS & GYNECOLOGY, P.A. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621399
Sponsor’s telephone number 5614340111
Plan sponsor’s address 4671 S CONGRESS AVENUE, SUITE 100B, LAKE WORTH, FL, 33461

Key Officers & Management

Name Role Address
LEDERMAN SAMUEL NDr. President 207 ALMERIA ROAD, WEST PALM BEACH, FL, 33405
HAKKARAINEN GLORIA Dr. Vice President 5090 MISTY MORN ROAD, PALM BEACH GARDENS, FL, 33418
SIEGFRIED SYLVIA Dr. Secretary 2490 Tecumseh Drive, WEST PALM BEACH, FL, 33409
CAVALARIS JOY Dr. Treasurer 337 GAZETTA WAY, WEST PALM BEACH, FL, 33413
Sevald Lori Assi 2633 Cheyenne Circle, West Palm Beach, FL, 33409
Lederman Samuel Agent 4671 S Congress Avenue, Lake Worth, FL, 33405
Lazo Marcela NDr. Assi 552 N Country Club Drive, FL, FL, 33462

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-12-10 - -
REGISTERED AGENT NAME CHANGED 2019-02-12 Lederman, Samuel -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 4671 S Congress Avenue, Suite 100-B, Lake Worth, FL 33405 -
REINSTATEMENT 2007-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-01-04 4671 S CONGRESS AVENUE, SUITE 100-B, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 4671 S CONGRESS AVENUE, SUITE 100-B, LAKE WORTH, FL 33461 -
NAME CHANGE AMENDMENT 1999-03-24 PALM BEACH OBSTETRICS & GYNECOLOGY P.A. -

Court Cases

Title Case Number Docket Date Status
SYLVIA SIEGFRIED, M.D., et al., Petitioner(s) v. YANARA AVILA-CANA, et al., Respondent(s). 4D2024-1338 2024-05-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA012522; 502020CA014382

Parties

Name Sylvia Siegfried, M.D.
Role Petitioner
Status Active
Representations Dinah Stein, Philip Manuel Berberian, Nicholas Stephen Madsen
Name PALM BEACH OBSTETRICS & GYNECOLOGY P.A.
Role Petitioner
Status Active
Name GOOD SAMARITAN MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Rose Marie Antonacci-Pollock
Name Marcela Lazo, M.D.
Role Petitioner
Status Active
Name Debra Jones, M.D.
Role Petitioner
Status Active
Representations William Vito Carcioppolo
Name Lori Sevald, M.D.
Role Petitioner
Status Active
Name Joy Cavalaris, M.D.
Role Petitioner
Status Active
Name Barbara Telan, ARMP, CNM
Role Petitioner
Status Active
Name Yanara Avila-Cana
Role Respondent
Status Active
Representations Maria Dolores Tejedor, Carlos Raul Diez-Arguelles, Kara Rockenbach Link, David Andrew Noel, Daniel Marc Schwarz
Name Julio Hassan
Role Respondent
Status Active
Name S.H. A Minor
Role Respondent
Status Active
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Unopposed Motion for 10-Day Extension of Time to File Response to Petition for Writ of Certiorari
Docket Date 2024-06-10
Type Order
Subtype Show Cause re Petition
Description Show Cause re Petition
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yanara Avila-Cana
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yanara Avila-Cana
Docket Date 2024-05-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-09-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORDERED that Petitioners Sylvia Siegfried, M.D. and Palm Beach Obstetrics & Gynecology, P.A.'s May 29, 2024 request for oral argument is denied
View View File
Docket Date 2024-08-14
Type Disposition by Opinion
Subtype Granted
Description Granted
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion For Review
Description ORDERED that Petitioners' August 5, 2024, motion for review is granted. The April 24, 2024, order at issue is stayed pending the outcome of this proceeding.
View View File
Docket Date 2024-08-06
Type Motions Other
Subtype Motion For Review
Description Petitioners' Motion For Review of Denial of Motion for Stay Pending Appellate Review
Docket Date 2024-07-18
Type Response
Subtype Reply to Response
Description Sylvia Siegfried, M.D.'s and Palm Beach Obstetrics & Gynecology, P.A.'s Reply to Response to Petition for Writ of Certiorari
On Behalf Of Sylvia Siegfried, M.D.
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Petitioner's July 11, 2024, motion for extension of time is granted. The time for filing a reply is extended to July 18, 2024.
View View File
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Unopposed Motion for 7- Day Extension of Time to File Reply to Response to Petition for Writ of Certiorari
Docket Date 2024-07-01
Type Record
Subtype Appendix
Description Appendix to Respondent's Response to Petition for Writ of Certiorari
On Behalf Of Yanara Avila-Cana
Docket Date 2024-07-01
Type Response
Subtype Response
Description Response to Petition For Writ of Certiorari
On Behalf Of Yanara Avila-Cana
View View File
Docket Date 2024-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-05-28
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
View View File
Docket Date 2024-05-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Sylvia Siegfried, M.D.
View View File
YANARA AVILA-CANA and JULIO HASSAN, Individually, etc. VS PALM BEACH OBSTETRICS & GYNECOLOGY, P.A., et al. 4D2022-2301 2022-08-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA014382

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA012522

Parties

Name Yanara Avila-Cana
Role Petitioner
Status Active
Representations David Noel, Kara Rockenbach Link, Carlos Raul Diez-Arguelles, Maria D. Tejedor
Name S.H., a minor
Role Petitioner
Status Active
Name Julio Hassan
Role Petitioner
Status Active
Name Joy Cavalaris, M.D.
Role Respondent
Status Active
Name Barbara Telan, ARMP, CNM
Role Respondent
Status Active
Name GOOD SAMARITAN MEDICAL CENTER, INC.
Role Respondent
Status Active
Name Marcela Lazo, M.D.
Role Respondent
Status Active
Name Debra Jones, M.D.
Role Respondent
Status Active
Name PALM BEACH OBSTETRICS & GYNECOLOGY P.A.
Role Respondent
Status Active
Representations William V. Carcioppolo, Rose Marie Antonacci- Pollock, Nicholas S. Madsen, Aneta A. McCleary, Dinah Stein
Name Sylvia Siegfried, M.D.
Role Respondent
Status Active
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-02-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 19, 2022 petition for writ of certiorari is denied. Further,ORDERED that respondents Sylvia Siegfried, M.D. and Palm Beach Obstetrics & Gynecology, P.A.’s December 6, 2022 request for oral argument is denied.KLINGENSMITH, C.J., GROSS and GERBER, JJ., concur.
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' December 27, 2022 motion for extension of time is granted. Petitioners’ reply was filed January 3, 2023.
Docket Date 2023-01-03
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Yanara Avila-Cana
Docket Date 2022-12-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Yanara Avila-Cana
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' December 15, 2022 motion for extension of time is granted and the time for filing a reply to the response is extended to and including December 27, 2022.
Docket Date 2022-12-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Yanara Avila-Cana
Docket Date 2022-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Beach Obstetrics & Gynecology, P.A.
Docket Date 2022-12-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Palm Beach Obstetrics & Gynecology, P.A.
Docket Date 2022-12-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Palm Beach Obstetrics & Gynecology, P.A.
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents Sylvia Siegfried, M.D. and Palm Beach Obstetrics & Gynecology, P.A.'s November 18, 2022 motion for extension of time is granted, and the time for filing a response to petitioners’ petition for writ of certiorari is extended fifteen (15) days from the date of this order.
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT, SYLIVIA SIEGFRIED, M.D.'S AND PALM BEACH OBSTETRICS & GYNECOLOGY, P.A.'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TOPETITION
On Behalf Of Palm Beach Obstetrics & Gynecology, P.A.
Docket Date 2022-10-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL
On Behalf Of Yanara Avila-Cana
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Beach Obstetrics & Gynecology, P.A.
Docket Date 2022-10-28
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within five (5) days from the date of this order, petitioners shall file a supplemental appendix containing a copy of the complaint filed in case number 2020CA014382. Further, ORDERED that respondent Sylvia Siegfried, M.D. shall file a response within twenty (20) days after the filing of the supplemental appendix and show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2022-10-12
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that, having considered petitioners’ October 11, 2022 status report, the stay of this proceeding is lifted.
Docket Date 2022-10-11
Type Record
Subtype Appendix
Description Appendix ~ TO PETITIONERS' UPDATED STATUS REPORT AND MOTION TO LIFT APPELLATE STAY
On Behalf Of Yanara Avila-Cana
Docket Date 2022-10-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ UPDATED STATUS REPORT AND MOTION TO LIFT APPELLATE STAY
On Behalf Of Yanara Avila-Cana
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioners' motion to extend stay raised in the September 23, 2022 status report is granted. The stay of this proceeding is extended thirty (30) days from the date of this order.
Docket Date 2022-09-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ **AND** MOTION TO EXTEND STAY
On Behalf Of Yanara Avila-Cana
Docket Date 2022-08-25
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that petitioners’ August 23, 2022 motion is granted. This proceeding is stayed pending a ruling on the motion for reconsideration pending below. If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this Court as to the progress being made towards disposition of the motion.
Docket Date 2022-08-23
Type Record
Subtype Appendix
Description Appendix ~ TO PETITIONERS' MOTION TO STAY
On Behalf Of Yanara Avila-Cana
Docket Date 2022-08-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PENDING THE TRIAL COURT'S RULING ON PETITIONERS' MOTION FOR RECONSIDERATION
On Behalf Of Yanara Avila-Cana
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-08-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Yanara Avila-Cana
Docket Date 2022-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-08-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY

Documents

Name Date
CORAPVDWN 2019-12-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State